THE BRICK BUSINESS LIMITED
Vue d'ensemble
Nom de la société | THE BRICK BUSINESS LIMITED |
---|---|
Statut de la société | Liquidation |
Forme juridique | Société à responsabilité limitée |
Numéro de société | 03029861 |
Juridiction | Angleterre/Pays de Galles |
Date de création |
Résumé
A des PSCs super sécurisés | Non |
---|---|
A des charges | Oui |
A un historique d'insolvabilité | Oui |
Le siège social est contesté | Non |
Où se situe THE BRICK BUSINESS LIMITED ?
Adresse du siège social | Wienerberger House Brooks Drive Cheadle Royal Business SK8 3SA Park Cheadle Cheshire |
---|---|
Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de THE BRICK BUSINESS LIMITED ?
En retard | Oui |
---|---|
Prochains comptes | |
Fin de la prochaine période comptable le | 31 déc. 2017 |
Date d'échéance des prochains comptes | 30 sept. 2018 |
Derniers comptes | |
Derniers comptes arrêtés au | 31 déc. 2016 |
Quel est le statut de la dernière déclaration de confirmation pour THE BRICK BUSINESS LIMITED ?
En retard | Oui |
---|---|
Dernière déclaration de confirmation établie jusqu'au | 17 déc. 2017 |
Date d'échéance de la prochaine déclaration de confirmation | 31 déc. 2017 |
Dernière déclaration de confirmation | |
Prochaine déclaration de confirmation établie jusqu'au | 17 déc. 2016 |
En retard | Oui |
Quels sont les derniers dépôts pour THE BRICK BUSINESS LIMITED ?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Déclaration des reçus et paiements des liquidateurs jusqu'à 25 oct. 2024 | 8 pages | LIQ03 | ||||||||||
Déclaration des reçus et paiements des liquidateurs jusqu'à 25 oct. 2023 | 8 pages | LIQ03 | ||||||||||
Cessation de la nomination de Paul Stevenson en tant que directeur le 02 mars 2023 | 1 pages | TM01 | ||||||||||
Déclaration des reçus et paiements des liquidateurs jusqu'à 25 oct. 2022 | 7 pages | LIQ03 | ||||||||||
Dépôt d'insolvabilité INSOLVENCY:Secretary of state release of liquidator | 1 pages | LIQ MISC | ||||||||||
Déclaration des reçus et paiements des liquidateurs jusqu'à 25 oct. 2021 | 8 pages | LIQ03 | ||||||||||
Révocation du liquidateur par ordonnance du tribunal | 13 pages | LIQ10 | ||||||||||
Nomination d'un liquidateur volontaire | 15 pages | 600 | ||||||||||
Déclaration des reçus et paiements des liquidateurs jusqu'à 25 oct. 2020 | 7 pages | LIQ03 | ||||||||||
Déclaration des reçus et paiements des liquidateurs jusqu'à 25 oct. 2019 | 7 pages | LIQ03 | ||||||||||
Déclaration des reçus et paiements des liquidateurs jusqu'à 25 oct. 2018 | 7 pages | LIQ03 | ||||||||||
Déclaration de solvabilité | 6 pages | LIQ01 | ||||||||||
Nomination d'un liquidateur volontaire | 1 pages | 600 | ||||||||||
Résolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Nomination de Mr Keith Stuart Barker en tant qu'administrateur le 01 sept. 2017 | 2 pages | AP01 | ||||||||||
Cessation de la nomination de Harald Anton Schwarzmayr en tant que directeur le 01 sept. 2017 | 1 pages | TM01 | ||||||||||
Comptes annuels établis au 31 déc. 2016 | 13 pages | AA | ||||||||||
Déclaration de confirmation établie le 17 déc. 2016 avec mises à jour | 5 pages | CS01 | ||||||||||
Comptes annuels établis au 31 déc. 2015 | 13 pages | AA | ||||||||||
Déclaration annuelle jusqu'au 17 déc. 2015 avec liste complète des actionnaires | 4 pages | AR01 | ||||||||||
| ||||||||||||
Modification des coordonnées de l'administrateur Harald Anton Schwarzmayr le 01 févr. 2011 | 2 pages | CH01 | ||||||||||
Comptes annuels établis au 31 déc. 2014 | 12 pages | AA | ||||||||||
Déclaration annuelle jusqu'au 17 déc. 2014 avec liste complète des actionnaires | 4 pages | AR01 | ||||||||||
| ||||||||||||
Modification des coordonnées de l'administrateur Harald Anton Schwarzmayr le 01 oct. 2009 | 2 pages | CH01 | ||||||||||
Nomination de Mr Michael Grace en tant que secrétaire | 2 pages | AP03 | ||||||||||
Qui sont les dirigeants de THE BRICK BUSINESS LIMITED ?
Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
---|---|---|---|---|---|---|---|---|---|---|
GRACE, Michael | Secrétaire | Wienerberger House Brooks Drive Cheadle Royal Business SK8 3SA Park Cheadle Cheshire | 188990920001 | |||||||
BARKER, Keith Stuart | Administrateur | Wienerberger House Brooks Drive Cheadle Royal Business SK8 3SA Park Cheadle Cheshire | England | British | Managing Director | 110773520001 | ||||
ALLY, Bibi Rahima | Secrétaire | 68 Ruskin Road SM5 3DH Carshalton Surrey | British | 38963210001 | ||||||
FEW, Kaye Suzanne | Secrétaire | 14 Bean Leach Avenue Offerton SK2 5JA Stockport Cheshire | British | Accountant | 119910110001 | |||||
RICHARDS, Wayne | Secrétaire | Spring Cottage Park Lane Boarshurst OL3 7DZ Greenfield Saddleworth | British | Financial Director | 27757990002 | |||||
ATTRILL, Christopher Richard | Administrateur | 9 The Chines Delamere Park CW8 2XA Cuddington Cheshire | England | British | Company Director | 93024670001 | ||||
BODDY, Martyn | Administrateur | Ladyswood 47 Woodside Lane Poynton SK12 1BB Stockport Cheshire | British | Corporate Financier | 108596990001 | |||||
BROWN, John Forster | Administrateur | 7 Hurst Avenue N6 5TX London | United Kingdom | British | Company Director | 4183480002 | ||||
COLLETT, Brian | Administrateur | 254 Old Church Road Chingford E4 8BT London | British | Company Director | 32267100002 | |||||
FORBES, Gerard James | Administrateur | 22 Frampton Close Middleton M24 1PF Manchester | British | Company Director | 42936480002 | |||||
FROST, Neil Ernest | Administrateur | 2 Eccles Close Whaley Bridge SK12 7RS Stockport Cheshire | British | Company Director | 28520400002 | |||||
FURR, Patrick Charles | Administrateur | Edenbridge Close Weston CW2 5QU Crewe 8 Cheshire England | United Kingdom | British | Commercial Director | 129981870001 | ||||
HANNIDES, George Michael | Administrateur | 7 Great North Rd Brookmans Park AL96AB Hatfield Hertfordshire | United Kingdom | British | Company Director | 127571820001 | ||||
JACKSON, John Andrew | Administrateur | 17 Crossfield Road Hale WA15 8DU Altrincham Cheshire | United Kingdom | British | Director | 24857510001 | ||||
KIELY, Brian David | Administrateur | 17 Hawthorn Lane Ashton-On-Mersey M33 5WW Sale Cheshire | British | Accountant | 99921060001 | |||||
KOEKOEK, Bert Jan | Administrateur | Bernhardstraat 11 4175 Ed Haaften The Netherlands | Netherlands | Dutch | C E O | 119912460001 | ||||
LANGMUIR, Hugh Macgillivray | Administrateur | 14 Ashchurch Park Villas W12 9SP London | British | Company Director | 42365820001 | |||||
MARGRAVE, Philip John | Administrateur | 9 Marquis Way Aldwick PO21 4AT Bognor Regis West Sussex | England | British | Company Director | 51493580001 | ||||
REDFERN, Stuart William | Administrateur | 49 Drummond Way SK10 4XJ Macclesfield Cheshire | British | Production Director | 76159410002 | |||||
RICHARDS, Wayne | Administrateur | 9 Platting Road Lydgate OL4 4DL Oldham Lancashire | British | Accountant | 27757990001 | |||||
RICHARDS, Wayne | Administrateur | 9 Platting Road Lydgate OL4 4DL Oldham Lancashire | British | Company Secretary | 27757990001 | |||||
ROBERTS, Gareth Wynford Lewis | Administrateur | 7 Nene Lane NN12 6YN Towcester Northamptonshire | British | Business Development Director | 81203280001 | |||||
SANDFORD, John Martin | Administrateur | 25 Newstead Close Poynton SK12 1ES Stockport Cheshire | British | Company Director | 14927950001 | |||||
SCHEUCH, Heimo | Administrateur | Avenue Des Courses 20 FOREIGN Brussels 1050 Belgium | Austria | Austrian | Chief Operating Officer | 100521050001 | ||||
SCHWARZMAYR, Harald Anton | Administrateur | Wienerberger House Brooks Drive Cheadle Royal Business SK8 3SA Park Cheadle Cheshire | United Kingdom | Austrian | Managing Director | 103815020002 | ||||
STEVENSON, Paul | Administrateur | 10 Hill Top Grove West Ardsley WF3 1HP Wakefield West Yorkshire | England | British | Finance Director | 113293590001 | ||||
VAN RIET, Willy Marie Jean | Administrateur | Leeuwerikenlaan 14 Dendermonde 9200 Belgium | Belgian | Director | 100527520001 | |||||
WELHAM, John Harry | Administrateur | Mayfield Runshaw Lane Euxton PR7 6HB Chorley Lancashire | British | Company Director | 27761560002 |
Qui sont les personnes ayant un contrôle significatif sur THE BRICK BUSINESS LIMITED ?
Nom | Notifié le | Adresse | Cessé | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Chelwood Group | 06 avr. 2016 | Brooks Drive Cheadle Royal Business Park SK8 3SA Cheadle Wienerberger House Cheshire United Kingdom | Non | ||||||||||
| |||||||||||||
Nature du contrôle
|
THE BRICK BUSINESS LIMITED a-t-elle des charges ?
Classification | Dates | Statut | Détails | |
---|---|---|---|---|
Legal charge | Créé le 28 nov. 2003 Livré le 05 déc. 2003 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to any secured party under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions Property being all the mineral beds of brickshale within an area of land containing 67.28 hectares or thereabouts situate at todhills brickworks, todhills, county durham comprised in a lease dated 28 november between (1) the church commissioners for endgland and (2) the company; for details of further property charged please refer to form 395. see the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 28 oct. 2003 Livré le 04 nov. 2003 | Totalement satisfaite | Montant garanti All money or liabilities due owing or incurred to any secured party by any charging company or any other obligor at present or in the future in any manner whether actual or contingent together with interest | |
Brèves mentions Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 28 mars 2002 Livré le 06 avr. 2002 | Totalement satisfaite | Montant garanti All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Amending deed (relating to a composite guarantee and debenture originally dated 20TH march 1995 "the guarantee and debenture") | Créé le 07 nov. 1997 Livré le 20 nov. 1997 | Totalement satisfaite | Montant garanti All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the facility agreement, the finance documents (or any of them), the hedging agreements (or any of them) and the guarantee and debenture | |
Brèves mentions .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Amending deed | Créé le 22 sept. 1997 Livré le 08 oct. 1997 | Totalement satisfaite | Montant garanti All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the facility agreement, the finance documents, the hedging agreements and the guarantee & debenture or any of them | |
Brèves mentions All book and other debts all assets property goodwill and undertaking from time to time. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Composite guarantee and debenture | Créé le 20 mars 1995 Livré le 23 mars 1995 | Totalement satisfaite | Montant garanti All monies due or to become due from brickbuilt limited and/or all or any other companies named therein to the chargees under the terms of the term loan and revolving credit agreement dated 20TH march 1995 pursuant to which the chargees agreed to make available a term loan of £28,000,000 and a revolving credit facility of up to £4,000,000 to the company (the "facility agreement"), the finance documents, the hedging agreements and this deed in any currency or currencies whether present or future | |
Brèves mentions Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Guarantee and debenture | Créé le 04 mars 1995 Livré le 06 mars 1995 | Totalement satisfaite | Montant garanti All monies due or to become due from the company and/or brickbuilt limited to the chargee under the terms of the facility agreement dated 3RD march 1995 or any collateral instrument | |
Brèves mentions Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
|
THE BRICK BUSINESS LIMITED a-t-elle des procédures d'insolvabilité ?
Numéro de dossier | Dates | Type | Praticiens | Autre | ||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0